Background WavePink WaveYellow Wave

HOLMBUSH ONE LLP (OC413690)

HOLMBUSH ONE LLP (OC413690) is an active UK company. incorporated on 14 September 2016. with registered office in Taunton. HOLMBUSH ONE LLP has been registered for 9 years.

Company Number
OC413690
Status
active
Type
llp
Incorporated
14 September 2016
Age
9 years
Address
Monmouth House, Taunton, TA1 2PX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMBUSH ONE LLP

HOLMBUSH ONE LLP is an active company incorporated on 14 September 2016 with the registered office located in Taunton. HOLMBUSH ONE LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC413690

LLP Company

Age

9 Years

Incorporated 14 September 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

10 days overdue

Last Filed

Made up to 8 November 2023 (2 years ago)
Submitted on 5 September 2024 (1 year ago)
Period: 1 April 2023 - 8 November 2023(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 9 November 2023 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Monmouth House Blackbrook Business Park Taunton, TA1 2PX,

Timeline

No significant events found

Capital Table
People

Officers

7

4 Active
3 Resigned

BEDFORD, Jason Malcolm

Active
Blackbrook Business Park, TauntonTA1 2PX
Born December 1969
Llp designated member
Appointed 09 Nov 2023

HUSSAIN, Khalid Naumann

Active
Blackbrook Business Park, TauntonTA1 2PX
Born October 1961
Llp designated member
Appointed 09 Nov 2023

PAXMAN, Robert Alan

Active
Blackbrook Business Park, TauntonTA1 2PX
Born May 1969
Llp designated member
Appointed 28 May 2021

TODAYS DENTAL PRACTICES LIMITED

Active
Blackbrook Business Park, TauntonTA1 2PX
Corporate llp designated member
Appointed 09 Nov 2023

FOX, Simon Andrew

Resigned
Waterloo Court, AndoverSP10 1LQ
Born November 1960
Llp designated member
Appointed 14 Sept 2016
Resigned 11 May 2020

HUSSAIN, Grainne Louise, Dr

Resigned
9 High Street, WellingtonTA21 8QT
Born December 1965
Llp designated member
Appointed 28 May 2021
Resigned 09 Nov 2023

DENPLAN PARTNERSHIPS LIMITED

Resigned
Waterloo Court, AndoverSP10 1LQ
Corporate llp designated member
Appointed 14 Sept 2016
Resigned 28 May 2021

Persons with significant control

5

1 Active
4 Ceased
Blackbrook Business Park, TauntonTA1 2PX

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 09 Nov 2023

Grainne Louise Hussain

Ceased
9 High Street, WellingtonTA21 8QT
Born December 1965

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 28 May 2021
Ceased 09 Nov 2023

Mr Robert Alan Paxman

Ceased
9 High Street, WellingtonTA21 8QT
Born May 1969

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 28 May 2021
Ceased 09 Nov 2023
Waterloo Court, AndoverSP10 1LQ

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 14 Sept 2016
Ceased 28 May 2021

Mr Simon Andrew Fox

Ceased
Waterloo Court, AndoverSP10 1LQ
Born November 1960

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 14 Sept 2016
Ceased 11 May 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
11 November 2025
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 April 2025
LLMR01LLMR01
Change Account Reference Date Limited Liability Partnership
27 February 2025
LLAA01LLAA01
Confirmation Statement With No Updates
23 September 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
2 September 2024
LLAA01LLAA01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
31 May 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
30 May 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
30 May 2024
LLMR01LLMR01
Change Corporate Member Limited Liability Partnership With Name Change Date
28 February 2024
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
28 February 2024
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 February 2024
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
14 November 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 November 2023
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
14 November 2023
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 November 2023
LLAD01LLAD01
Cessation Of A Person With Significant Control Limited Liability Partnership
14 November 2023
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
14 November 2023
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
14 November 2023
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
14 November 2023
LLPSC07LLPSC07
Confirmation Statement With No Updates
18 September 2023
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Extended
30 August 2023
LLAA01LLAA01
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 September 2022
LLCS01LLCS01
Accounts With Accounts Type Small
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
27 July 2021
LLMR01LLMR01
Notification Of A Person With Significant Control Limited Liability Partnership
4 June 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
4 June 2021
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 June 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 June 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
2 June 2021
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
2 June 2021
LLPSC07LLPSC07
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 June 2021
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
12 May 2020
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
12 May 2020
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
LLCS01LLCS01
Confirmation Statement With No Updates
17 October 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
22 August 2017
LLAA01LLAA01
Incorporation Limited Liability Partnership
14 September 2016
LLIN01LLIN01